Globe Partners LLP started in year 2012 as Limited Liability Partnership with registration number OC373575. The Globe Partners LLP company has been functioning successfully for twelve years now and its status is active. The firm's office is based in Esher at Unit D7 Sandown Industrial Park. Postal code: KT10 8BL.
As of 19 April 2024, our data shows no information about any ex officers on these positions.
Office Address | Unit D7 Sandown Industrial Park |
Office Address2 | Mill Road |
Town | Esher |
Post code | KT10 8BL |
Country of origin | United Kingdom |
Registration Number | OC373575 |
Date of Incorporation | Wed, 21st Mar 2012 |
End of financial Year | 30th April |
Company age | 12 years old |
Account next due date | Wed, 31st Jan 2024 (79 days after) |
Account last made up date | Sat, 30th Apr 2022 |
Next confirmation statement due date | Thu, 4th Apr 2024 (2024-04-04) |
Last confirmation statement dated | Tue, 21st Mar 2023 |
The register of persons with significant control that own or have control over the company is made up of 15 names. As we found, there is Lucien B. The abovementioned PSC has significiant influence or control over the company,. Another entity in the persons with significant control register is Craig L. This PSC has significiant influence or control over the company,. Then there is Jayne J., who also fulfils the Companies House requirements to be listed as a PSC. This PSC has significiant influence or control over the company,.
Lucien B.
Notified on | 6 April 2016 |
Nature of control: |
significiant influence or control |
Craig L.
Notified on | 6 April 2016 |
Ceased on | 31 October 2022 |
Nature of control: |
significiant influence or control |
Jayne J.
Notified on | 6 April 2016 |
Ceased on | 31 October 2022 |
Nature of control: |
significiant influence or control |
Philip H.
Notified on | 6 April 2016 |
Ceased on | 31 October 2022 |
Nature of control: |
significiant influence or control |
Lisa C.
Notified on | 6 April 2016 |
Ceased on | 31 October 2022 |
Nature of control: |
significiant influence or control |
Sylwester C.
Notified on | 6 April 2016 |
Ceased on | 31 October 2022 |
Nature of control: |
significiant influence or control |
Rafal B.
Notified on | 6 April 2016 |
Ceased on | 31 October 2022 |
Nature of control: |
significiant influence or control |
Laurence B.
Notified on | 6 April 2016 |
Ceased on | 26 June 2020 |
Nature of control: |
significiant influence or control |
Alexander P.
Notified on | 6 April 2016 |
Ceased on | 12 June 2020 |
Nature of control: |
significiant influence or control |
Timothy C.
Notified on | 6 April 2016 |
Ceased on | 28 September 2018 |
Nature of control: |
significiant influence or control |
Amanda C.
Notified on | 6 April 2016 |
Ceased on | 28 September 2018 |
Nature of control: |
significiant influence or control |
Grace V.
Notified on | 6 April 2016 |
Ceased on | 18 April 2018 |
Nature of control: |
significiant influence or control |
Simon B.
Notified on | 6 April 2016 |
Ceased on | 5 April 2018 |
Nature of control: |
significiant influence or control |
Neil R.
Notified on | 6 April 2016 |
Ceased on | 31 October 2017 |
Nature of control: |
significiant influence or control |
Yasmina D.
Notified on | 6 April 2016 |
Ceased on | 6 October 2017 |
Nature of control: |
significiant influence or control |
Profit & Loss | |||||||
---|---|---|---|---|---|---|---|
Accounts Information Date | 2017-04-30 | 2018-04-30 | 2019-04-30 | 2020-04-30 | 2021-04-30 | 2022-04-30 | 2023-04-30 |
Balance Sheet | |||||||
Cash Bank On Hand | 239 | 99 | 46 478 | 4 553 | 1 056 | 1 472 | 1 259 |
Current Assets | 1 904 176 | 1 966 002 | 2 281 703 | 3 567 123 | 3 633 098 | 3 992 604 | 4 104 825 |
Debtors | 1 903 937 | 1 965 903 | 2 235 225 | 3 562 570 | 3 632 042 | 3 991 132 | 4 103 566 |
Net Assets Liabilities | 706 769 | 495 700 | 503 186 | 473 334 | 310 974 | 291 662 | 255 612 |
Other | |||||||
Creditors | 1 197 407 | 1 470 302 | 1 778 517 | 3 093 789 | 3 322 124 | 3 321 153 | 3 477 195 |
Net Current Assets Liabilities | 706 769 | 495 700 | 503 186 | 473 334 | 310 974 | 671 451 | 627 630 |
Total Assets Less Current Liabilities | 706 769 | 495 700 | 503 186 | 473 334 | 310 974 | 671 451 | 627 630 |
Type | Category | Free download | |
---|---|---|---|
LLAD01 |
Registered office address changed from Unit D7 Sandown Industrial Park Mill Road Esher Surrey KT10 8BL to Unit E Unit E, Argent Court Hook Rise South Surbiton KT6 7NL on Wednesday 20th December 2023 filed on: 20th, December 2023 |
address | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy